- Company Overview for LOCAL PRESS LIMITED (NI048525)
- Filing history for LOCAL PRESS LIMITED (NI048525)
- People for LOCAL PRESS LIMITED (NI048525)
- Charges for LOCAL PRESS LIMITED (NI048525)
- Insolvency for LOCAL PRESS LIMITED (NI048525)
- More for LOCAL PRESS LIMITED (NI048525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2019 | 4.69(NI) | Statement of receipts and payments to 3 September 2019 | |
09 Sep 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2019 | AD01 | Registered office address changed from 2 Esky Drive Portadown BT63 5YY to 32 Shandon Drive Bangor Co Down BT20 5HR on 27 March 2019 | |
27 Mar 2019 | 4.21(NI) | Statement of affairs | |
27 Mar 2019 | VL1 | Appointment of a liquidator | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 30 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
06 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 | |
03 Jul 2014 | MR01 | Registration of charge NI0485250004 | |
26 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 29 December 2012 | |
01 Jul 2013 | AP01 | Appointment of Mr David John King as a director on 1 July 2013 |